Search icon

ROSENBACH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROSENBACH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSENBACH ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000025074
FEI/EIN Number 141902963

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1161 NE 45TH ST, FORT LAUDERDALE, FL, 33334
Mail Address: 11125 ALAMEDA BAY CT., WELLINGTON, FL, 33414
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBACH, JR RICHARD W President 11125 ALOMEDA BAY CT, WELLINGTON, FL, 33414
ROSENBACH MARGARET M Secretary 11125 ALAMIDA BAY CT, WELLINGTON, FL, 33414
ROSENBACH MARGARET M Treasurer 11125 ALAMIDA BAY CT, WELLINGTON, FL, 33414
HAGEN KEVIN L Agent 3531 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-17 - -
REGISTERED AGENT NAME CHANGED 2007-10-17 HAGEN, KEVIN LP.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-10-17 3531 GRIFFIN ROAD, FT. LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-31 1161 NE 45TH ST, FORT LAUDERDALE, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001069045 ACTIVE 1000000115220 46074 52 2009-03-24 2029-04-01 $ 2,613.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001069060 ACTIVE 1000000115228 46073 1739 2009-03-24 2029-04-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001181931 TERMINATED 081665054 17TH JUDICIAL CIRCUIT BROWARD 2009-03-02 2014-04-29 $10,863.28 NIAGARA DISTRIBUTORS, INC., 3701 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020

Documents

Name Date
REINSTATEMENT 2007-10-17
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-08-31
Domestic Profit 2004-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State